Wickford
Essex
SS11 8QG
Director Name | Lionel Rufus Wernick |
---|---|
Date of Birth | November 1928 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1991(44 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Director Name | Mr Andrew Colin King |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2010(63 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Secretary Name | Mr John Joseph Jaggon |
---|---|
Status | Current |
Appointed | 01 January 2015(68 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Director Name | Mr Benjamin Boyd Wernick |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(70 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Director Name | Mr John Joseph Jaggon |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(70 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Director Name | Mr Jonathan Samuel Wernick |
---|---|
Date of Birth | January 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(74 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Director Name | Mr Mark Andrew Carter |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(76 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Commercial Director |
Country of Residence | Wales |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Director Name | Raymond Francis Hunt |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(44 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 January 2001) |
Role | Sales Manager |
Correspondence Address | 221 Benfleet Road Hadleigh Essex SS7 1QG |
Director Name | Donald Bernard Richards |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(44 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 August 1995) |
Role | Sales Manager |
Correspondence Address | 15 Bryony Way Telford Shropshire TF2 9QU |
Director Name | Andrew John Sirett |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Secretary |
Correspondence Address | 26 Stansted Close Billericay Essex CM11 2LD |
Director Name | Joseph Abram Wernick |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(44 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 1994) |
Role | Managing Director |
Correspondence Address | 39 Newbridge Crescent Wolverhampton Staffs WV6 0LH |
Director Name | Julian Phillip Wernick |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1992) |
Role | Hire Manager |
Country of Residence | England |
Correspondence Address | 84 Cotton Lane Moseley Birmingham West Midlands B13 9SE |
Director Name | Brian Maurice Humphreys |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 1992) |
Role | Works Manager |
Correspondence Address | June Cottage Broomhills Chase Little Burstead Billericay Essex CM12 9TE |
Director Name | John Cavadasca |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(44 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 April 1998) |
Role | Works Manager |
Correspondence Address | 80 Pound Lane Pitsea Basildon Essex SS13 2HW |
Secretary Name | Andrew John Sirett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 26 Stansted Close Billericay Essex CM11 2LD |
Director Name | George Edward Shaw |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(46 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Celtic View Bridgend Mid Glamorgan CF31 1YG Wales |
Director Name | George Edward Shaw |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(46 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Celtic View Bridgend Mid Glamorgan CF31 1YG Wales |
Secretary Name | David Mark Wernick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(46 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 04 August 1993) |
Role | Company Director |
Correspondence Address | 4 Belmor Elstree Borehamwood Hertfordshire WD6 3JX |
Secretary Name | Stephen George Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(47 years, 1 month after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8BL |
Director Name | Simon Reffell |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(53 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8BL |
Secretary Name | Mr Ronald Walter Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(58 years, 10 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 16 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Gartcows Crescent Falkirk FK1 5QH Scotland |
Director Name | Mr Simon Mark Francis Doran |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(68 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 July 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Director Name | Mr Stuart Wilkie |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(71 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2021) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Website | www.wernick.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01501 308928 |
Telephone region | Harthill |
Registered Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £20,096,289 |
Gross Profit | £2,376,381 |
Net Worth | £7,542,677 |
Cash | £403,284 |
Current Liabilities | £2,604,932 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (4 months ago) |
---|---|
Next Return Due | 5 June 2024 (8 months, 2 weeks from now) |
3 November 1982 | Delivered on: 12 November 1982 Satisfied on: 11 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property having a frontage of 65 ft 6 inches approx to russell gardens wickford essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
3 November 1982 | Delivered on: 12 November 1982 Satisfied on: 11 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property having a frontage of 47 ft approx 5 russell gardens wickford essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 November 1982 | Delivered on: 12 November 1982 Satisfied on: 11 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property having a frontage of 60 ft approx to russell gdns wickford essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 November 1982 | Delivered on: 12 November 1982 Satisfied on: 11 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land at crown lane harwich lancs and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 November 1982 | Delivered on: 12 November 1982 Satisfied on: 11 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 4 russell gardens wickford essex. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 November 1982 | Delivered on: 12 November 1982 Satisfied on: 11 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property having a frontage of 24 feet approx to harold gardens wickford essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 October 2006 | Delivered on: 5 October 2006 Satisfied on: 11 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side and south west of monastery road, neath abbey industrial estate, neath, port talbot t/no WA306869 and WA699613. Fully Satisfied |
30 July 2004 | Delivered on: 14 August 2004 Satisfied on: 12 February 2016 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £210,200.00 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One 12.6M x 16M rapidplan 7 bay relocatable building comprising unit nos 2004/037/1 to 2004/037/7 inclusive under a hire purchase agreement dated 6 may 2004 between the company and tamar surgery limited together with all accessories and component aprts and all improvements and renewals together with all books manuals handbooks technical data drawings schedules and other documentation. Fully Satisfied |
30 July 2004 | Delivered on: 6 August 2004 Satisfied on: 12 February 2016 Persons entitled: Barclays Bank PLC Classification: Assignment and charge of hire agreements Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's right title and interest in hire agreements between the company and its customers,. See the mortgage charge document for full details. Fully Satisfied |
6 August 2003 | Delivered on: 13 August 2003 Satisfied on: 12 February 2016 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £112,800 and all other sums due from the company to the chargee on any account whatsoever. Particulars: Twelve demountable building units with id nos 2003/047/1 to 12 inclusive with all accessories and component parts * please refer to form 395 for further details *. see the mortgage charge document for full details. Fully Satisfied |
6 August 2003 | Delivered on: 13 August 2003 Satisfied on: 12 February 2016 Persons entitled: Barclays Bank PLC Classification: Assignment & charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assignment of the agreement dated 15/05/2003 and right title and interest in all hire agreements together with the benefit of all guarantees indemnities negotiable instruments securities and insurance policies in connection with the agreements. See the mortgage charge document for full details. Fully Satisfied |
19 July 2000 | Delivered on: 27 July 2000 Satisfied on: 25 July 2011 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule executed pursuant to a master agreement dated 23 february 1998 (as defined therein) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest in the sub-hire agreements together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming the subject matter of such sub-hire agreements (as further defined). Fully Satisfied |
22 November 1999 | Delivered on: 24 November 1999 Satisfied on: 25 July 2011 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule executed pursuant to a master agreement dated 23 february 1998 and made between the company (1) and royscot trust PLC, royscot leasing limited, royscot industrial leasing limited, royscot commercial leasing limited and royscot spa l Secured details: All obligations and liabilities owed or incurred to the chargee by the company as principal or as surety, alone or jointly and/or severally whether present or future, actual or contingent and liquidated or unliquidated and whether arising in contract, tort, restitution or breach of statutory duty. Particulars: By way of legal assignment all the company's rights title and interest in the sub-hire agreements described in the attached schedule attached to the form 395 together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to aquire title in the goods forming the subject matter of such sub-hire agreements.. See the mortgage charge document for full details. Fully Satisfied |
5 December 1974 | Delivered on: 10 December 1974 Satisfied on: 11 November 1993 Persons entitled: County Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on the undertaking and all property and assets present and future including goodwill & uncalled capital (for details please see doc 93). Fully Satisfied |
4 November 1999 | Delivered on: 10 November 1999 Satisfied on: 23 June 2004 Persons entitled: Simon Paul Wernick Julian Philip Wernic Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a guarantee of even date. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 July 1999 | Delivered on: 26 July 1999 Satisfied on: 25 July 2011 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule executed pursuant to a master agreement dated 23RD february 1998 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in the sub-hire agreement described in the schedule attached to form 395 (see form 395 for details) all rights title and interst in the goods forming the subject matter of the sub-hire agreement. See the mortgage charge document for full details. Fully Satisfied |
15 December 1998 | Delivered on: 22 December 1998 Satisfied on: 17 September 2003 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule executed pursuant to a master agreement dated 23RD february 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: All rights title and interest in the sub-hire agreements pursuant to the master agreement together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming part thereof (see schedule to form 395 for full details). See the mortgage charge document for full details. Fully Satisfied |
22 September 1998 | Delivered on: 23 September 1998 Satisfied on: 17 September 2003 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule (executed pursuant to a master agreement dated 23 february 1998) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in the sun hire agreement dated 22/12/97 number 16457967 and all ancillary contracts relating thereto and all right to acquire title in the goods forming the subject matter of such agreements. See the mortgage charge document for full details. Fully Satisfied |
4 March 1998 | Delivered on: 5 March 1998 Satisfied on: 17 September 2003 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule executed pursuant to a master agreement dated 23 february 1998 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever `. Particulars: By way of legal assignment all the company's rights title and interest in the sub-hire agreements described in the attached schedule together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming the sunject ,atter of such sub-hire agreements.. See the mortgage charge document for full details. Fully Satisfied |
23 February 1998 | Delivered on: 25 February 1998 Satisfied on: 25 July 2011 Persons entitled: Simon Paul Wernick Julian Philip Wernic Royscot Spa Leasing Limited Royscot Trust PLC Royscot Leasing Limited Royscot Industrial Leasing Limited Royscot Commercial Leasing Limited Classification: Master agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's rights,title and interest in the sub-hire agreements described in supplementary schedules from time to time entered into pursuant to the master agreement and in all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming the subject matter thereof.. See the mortgage charge document for full details. Fully Satisfied |
26 September 1997 | Delivered on: 27 September 1997 Satisfied on: 17 September 2003 Persons entitled: Simon Paul Wernick Julian Philip Wernic Royscot Spa Leasing Limited Royscot Trust PLC Royscot Leasing Limited Royscot Industrial Leasing Limited Royscot Commercial Leasing Limited Royscot Commercial Leasing Limited Royscot Trust PLC Royscot Industrial Leasing Limited Royscot Leasing Limited Royscot Spa Leasing Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest in the sub-hire agreemenrs described in the schedule attached to form 395 being finance agreement no's 16456824 sub-hirer harwil education limited and 16456824 sub-hirer kinder groups limited together with the benefit of all ancillary contracts relating thereto. See the mortgage charge document for full details. Fully Satisfied |
17 September 1997 | Delivered on: 18 September 1997 Satisfied on: 17 September 2003 Persons entitled: Simon Paul Wernick Julian Philip Wernic Royscot Spa Leasing Limited Royscot Trust PLC Royscot Leasing Limited Royscot Industrial Leasing Limited Royscot Commercial Leasing Limited Royscot Commercial Leasing Limited Royscot Trust PLC Royscot Industrial Leasing Limited Royscot Leasing Limited Royscot Spa Leasing Limited Royscot Industrial Leasing Limited Royscot Trust PLC Royscot Leasing Limited Royscot Commercial Leasing Limited Royscot Spa Leasing Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The following property 1 x single storey panel system building as more particularly described in drawing no. 97-135/1/4, a copy of which is annexed to the document. 1 x single storey relocatable system building as more particularly described in drawing no. 97/187/1/1, a copy of which is annexed to the document and the proceeds and products thereof and the benefit of all policies of insurance, warranties, guarantees and other contracts. Fully Satisfied |
28 January 1993 | Delivered on: 2 February 1993 Satisfied on: 8 December 1993 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £29684.20 due from the company to the chargee under the terms of the agreement. Particulars: All the company's right title and interest in and to all sums payable (please see form 395 for full details). Fully Satisfied |
14 July 1965 | Delivered on: 21 July 1965 Satisfied on: 17 September 2003 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Mortgage debenture Secured details: £20,000 and all other monies due etc. Particulars: F/H land forming part of charity farm, mountnessing billericay, essex, with all buildings & landlord's fixtures. Fully Satisfied |
20 February 1992 | Delivered on: 28 February 1992 Satisfied on: 8 December 1993 Persons entitled: Close Brothers Limited. Classification: A credit agreement Secured details: £68,233.50 from the company to the chargee and under the terms of the agreement. Particulars: All its right title and interest in and to all sums payable. (See form 395 for full details). Fully Satisfied |
16 April 1987 | Delivered on: 1 May 1987 Satisfied on: 17 September 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying on the west side of coppice road brownhills walsall west midlands and/or proceeds of sale thereof title no SF113537. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 July 1986 | Delivered on: 18 July 1986 Satisfied on: 17 September 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 501 green lanes southgate london borough of enfield t/n ngl 247628 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 January 1984 | Delivered on: 20 January 1984 Satisfied on: 11 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as piece or parcel of land situate at wickford in essex, having a frontage of 72 feet or thereabouts to ruswell road and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 November 1982 | Delivered on: 12 November 1982 Satisfied on: 11 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 'elmsfield russell gdns wickford essex. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 November 1982 | Delivered on: 12 November 1982 Satisfied on: 11 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H elmview russell gardens wickford essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 November 1982 | Delivered on: 12 November 1982 Satisfied on: 11 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 8 russell gardens wickford essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 November 1982 | Delivered on: 12 November 1982 Satisfied on: 11 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5, 7 & 'chiltern' russell gardens wickford basildon essex. Title no ex 218838 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 November 1982 | Delivered on: 12 November 1982 Satisfied on: 11 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 6 russell gardens wickford essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 November 1999 | Delivered on: 10 November 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
14 February 1984 | Delivered on: 22 February 1984 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a first mortgage debenture dated 22 dec. 1959. Particulars: Specific charge over the benefit of all book debts and other debts now and from time to time hereafter due or owing to the company. Outstanding |
22 December 1959 | Delivered on: 8 June 1960 Persons entitled: National Westminster Bank PLC Classification: First mortgage debenture Secured details: All moneys due etc. Particulars: Goodwill undertaking and all property and plant machinery assets present and future including uncalled capital for the time being for particulars of property see doc 57. Outstanding |
4 January 2021 | Appointment of Mr Jonathan Samuel Wernick as a director on 1 January 2021 (2 pages) |
---|---|
3 August 2020 | Full accounts made up to 31 December 2019 (26 pages) |
28 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
19 September 2019 | Registered office address changed from Molineux House Russell Gardens Wickford Essex SS11 8BL to Molineux House Russell Gardens Wickford Essex SS11 8QG on 19 September 2019 (1 page) |
6 June 2019 | Full accounts made up to 31 December 2018 (26 pages) |
3 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
4 June 2018 | Notification of David Mark Wernick as a person with significant control on 27 March 2018 (2 pages) |
4 June 2018 | Withdrawal of a person with significant control statement on 4 June 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
2 January 2018 | Appointment of Mr Stuart Wilkie as a director on 1 January 2018 (2 pages) |
2 January 2018 | Appointment of Mr Stuart Wilkie as a director on 1 January 2018 (2 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (32 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (32 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
3 January 2017 | Appointment of Mr John Joseph Jaggon as a director on 1 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Simon Reffell as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Simon Reffell as a director on 31 December 2016 (1 page) |
3 January 2017 | Appointment of Mr John Joseph Jaggon as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr Benjamin Boyd Wernick as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr Benjamin Boyd Wernick as a director on 1 January 2017 (2 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (35 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (35 pages) |
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
12 February 2016 | Satisfaction of charge 33 in full (1 page) |
12 February 2016 | Satisfaction of charge 34 in full (1 page) |
12 February 2016 | Satisfaction of charge 34 in full (1 page) |
12 February 2016 | Satisfaction of charge 32 in full (2 pages) |
12 February 2016 | Satisfaction of charge 35 in full (2 pages) |
12 February 2016 | Satisfaction of charge 33 in full (1 page) |
12 February 2016 | Satisfaction of charge 32 in full (2 pages) |
12 February 2016 | Satisfaction of charge 35 in full (2 pages) |
11 February 2016 | Satisfaction of charge 13 in full (1 page) |
11 February 2016 | Satisfaction of charge 15 in full (1 page) |
11 February 2016 | Satisfaction of charge 10 in full (1 page) |
11 February 2016 | Satisfaction of charge 5 in full (1 page) |
11 February 2016 | Satisfaction of charge 8 in full (1 page) |
11 February 2016 | Satisfaction of charge 15 in full (1 page) |
11 February 2016 | Satisfaction of charge 4 in full (1 page) |
11 February 2016 | Satisfaction of charge 9 in full (1 page) |
11 February 2016 | Satisfaction of charge 36 in full (1 page) |
11 February 2016 | Satisfaction of charge 5 in full (1 page) |
11 February 2016 | Satisfaction of charge 6 in full (1 page) |
11 February 2016 | Satisfaction of charge 11 in full (1 page) |
11 February 2016 | Satisfaction of charge 36 in full (1 page) |
11 February 2016 | Satisfaction of charge 10 in full (1 page) |
11 February 2016 | Satisfaction of charge 12 in full (1 page) |
11 February 2016 | Satisfaction of charge 7 in full (1 page) |
11 February 2016 | Satisfaction of charge 9 in full (1 page) |
11 February 2016 | Satisfaction of charge 12 in full (1 page) |
11 February 2016 | Satisfaction of charge 14 in full (1 page) |
11 February 2016 | Satisfaction of charge 14 in full (1 page) |
11 February 2016 | Satisfaction of charge 7 in full (1 page) |
11 February 2016 | Satisfaction of charge 6 in full (1 page) |
11 February 2016 | Satisfaction of charge 4 in full (1 page) |
11 February 2016 | Satisfaction of charge 13 in full (1 page) |
11 February 2016 | Satisfaction of charge 11 in full (1 page) |
11 February 2016 | Satisfaction of charge 8 in full (1 page) |
22 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
18 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
22 January 2015 | Termination of appointment of Stephen George Potter as a secretary on 31 December 2014 (1 page) |
22 January 2015 | Appointment of Mr John Joseph Jaggon as a secretary on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Stephen George Potter as a secretary on 31 December 2014 (1 page) |
22 January 2015 | Appointment of Mr John Joseph Jaggon as a secretary on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr John Joseph Jaggon as a secretary on 1 January 2015 (2 pages) |
25 September 2014 | Appointment of Mr Simon Mark Francis Doran as a director on 1 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Simon Mark Francis Doran as a director on 1 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Simon Mark Francis Doran as a director on 1 September 2014 (2 pages) |
23 September 2014 | Resolutions
|
23 September 2014 | Resolutions
|
24 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
4 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
26 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
14 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
16 April 2012 | Director's details changed for Simon Reffell on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr David Mark Wernick on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Simon Reffell on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Lionel Rufus Wernick on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr David Mark Wernick on 16 April 2012 (2 pages) |
16 April 2012 | Secretary's details changed for Stephen George Potter on 16 April 2012 (1 page) |
16 April 2012 | Director's details changed for Lionel Rufus Wernick on 16 April 2012 (2 pages) |
16 April 2012 | Secretary's details changed for Stephen George Potter on 16 April 2012 (1 page) |
5 March 2012 | Termination of appointment of George Shaw as a director (1 page) |
5 March 2012 | Termination of appointment of George Shaw as a director (1 page) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (4 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (4 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (4 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (4 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (4 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (4 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (4 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (4 pages) |
1 July 2011 | Resolutions
|
1 July 2011 | Resolutions
|
1 July 2011 | Resolutions
|
1 July 2011 | Resolutions
|
14 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
11 June 2010 | Director's details changed for George Edward Shaw on 1 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Simon Reffell on 1 May 2010 (2 pages) |
11 June 2010 | Director's details changed for George Edward Shaw on 1 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Simon Reffell on 1 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for Simon Reffell on 1 May 2010 (2 pages) |
11 June 2010 | Director's details changed for George Edward Shaw on 1 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
12 January 2010 | Appointment of Mr Andrew Colin King as a director (2 pages) |
12 January 2010 | Appointment of Mr Andrew Colin King as a director (2 pages) |
3 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
24 March 2009 | Full accounts made up to 31 December 2008 (23 pages) |
24 March 2009 | Full accounts made up to 31 December 2008 (23 pages) |
11 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (25 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (25 pages) |
26 June 2007 | Return made up to 22/05/07; no change of members (8 pages) |
26 June 2007 | Return made up to 22/05/07; no change of members (8 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (19 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (19 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
13 June 2006 | Return made up to 22/05/06; full list of members (8 pages) |
13 June 2006 | Return made up to 22/05/06; full list of members (8 pages) |
28 March 2006 | Full accounts made up to 31 December 2005 (21 pages) |
28 March 2006 | Full accounts made up to 31 December 2005 (21 pages) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
22 June 2005 | Full accounts made up to 31 December 2004 (20 pages) |
22 June 2005 | Full accounts made up to 31 December 2004 (20 pages) |
22 June 2005 | Return made up to 22/05/05; full list of members (8 pages) |
22 June 2005 | Return made up to 22/05/05; full list of members (8 pages) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | New secretary appointed (1 page) |
15 March 2005 | Resolutions
|
15 March 2005 | Resolutions
|
14 August 2004 | Particulars of mortgage/charge (4 pages) |
14 August 2004 | Particulars of mortgage/charge (4 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2004 | Return made up to 22/05/04; full list of members (8 pages) |
27 May 2004 | Return made up to 22/05/04; full list of members (8 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (21 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (21 pages) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Particulars of mortgage/charge (4 pages) |
13 August 2003 | Particulars of mortgage/charge (4 pages) |
10 June 2003 | Return made up to 22/05/03; full list of members (8 pages) |
10 June 2003 | Return made up to 22/05/03; full list of members (8 pages) |
25 April 2003 | Full accounts made up to 31 December 2002 (20 pages) |
25 April 2003 | Full accounts made up to 31 December 2002 (20 pages) |
19 March 2003 | Company name changed S.wernick & sons LIMITED\certificate issued on 19/03/03 (2 pages) |
19 March 2003 | Company name changed S.wernick & sons LIMITED\certificate issued on 19/03/03 (2 pages) |
7 June 2002 | Return made up to 22/05/02; full list of members
|
7 June 2002 | Return made up to 22/05/02; full list of members
|
15 May 2002 | Full accounts made up to 31 December 2001 (20 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (20 pages) |
15 June 2001 | Return made up to 22/05/01; full list of members
|
15 June 2001 | Return made up to 22/05/01; full list of members
|
16 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
16 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
6 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
24 November 1999 | Particulars of mortgage/charge (4 pages) |
24 November 1999 | Particulars of mortgage/charge (4 pages) |
12 November 1999 | Declaration of assistance for shares acquisition (7 pages) |
12 November 1999 | Declaration of assistance for shares acquisition (7 pages) |
10 November 1999 | Particulars of mortgage/charge (7 pages) |
10 November 1999 | Particulars of mortgage/charge (6 pages) |
10 November 1999 | Particulars of mortgage/charge (6 pages) |
10 November 1999 | Particulars of mortgage/charge (7 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
20 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
26 July 1999 | Particulars of mortgage/charge (8 pages) |
26 July 1999 | Particulars of mortgage/charge (8 pages) |
21 June 1999 | Return made up to 22/05/99; full list of members (8 pages) |
21 June 1999 | Return made up to 22/05/99; full list of members (8 pages) |
22 December 1998 | Particulars of mortgage/charge (4 pages) |
22 December 1998 | Particulars of mortgage/charge (4 pages) |
23 September 1998 | Particulars of mortgage/charge (4 pages) |
23 September 1998 | Particulars of mortgage/charge (4 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
9 June 1998 | Return made up to 22/05/98; no change of members (6 pages) |
9 June 1998 | Return made up to 22/05/98; no change of members (6 pages) |
5 March 1998 | Particulars of mortgage/charge (4 pages) |
5 March 1998 | Particulars of mortgage/charge (4 pages) |
25 February 1998 | Particulars of mortgage/charge (7 pages) |
25 February 1998 | Particulars of mortgage/charge (7 pages) |
27 September 1997 | Particulars of mortgage/charge (4 pages) |
27 September 1997 | Particulars of mortgage/charge (4 pages) |
18 September 1997 | Particulars of mortgage/charge (3 pages) |
18 September 1997 | Particulars of mortgage/charge (3 pages) |
22 June 1997 | Return made up to 22/05/97; no change of members
|
22 June 1997 | Return made up to 22/05/97; no change of members
|
27 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 June 1996 | Return made up to 22/05/96; full list of members (8 pages) |
20 June 1996 | Return made up to 22/05/96; full list of members (8 pages) |
13 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
13 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
3 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
19 June 1995 | Return made up to 22/05/95; no change of members (6 pages) |
19 June 1995 | Return made up to 22/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (82 pages) |
25 June 1992 | Full accounts made up to 31 December 1991 (10 pages) |
8 November 1991 | Full accounts made up to 31 December 1990 (10 pages) |
10 September 1990 | Full accounts made up to 31 December 1989 (10 pages) |
6 July 1946 | Incorporation (14 pages) |
6 July 1946 | Incorporation (14 pages) |